Search icon

BIG APPLE GROUP NY, LLC

Company Details

Name: BIG APPLE GROUP NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606456
ZIP code: 11801
County: Orange
Place of Formation: New York
Address: 936 South Oyster Bay Road, Hicksvile, NY, United States, 11801

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVPFA15CSPQ9 2024-02-14 936 S OYSTER BAY RD, HICKSVILLE, NY, 11801, 3512, USA 936 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, 3512, USA

Business Information

URL www.bigapplegroupny.com
Division Name BIG APPLE GROUP NY LLC
Division Number BIG APPLE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-02-14
Initial Registration Date 2021-03-11
Entity Start Date 1992-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WENDY R ASKLUND
Address 936 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name WENDY R ASKLUND
Address 936 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA
Past Performance
Title PRIMARY POC
Name WENDY R ASKLUND
Address 936 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WRWLDMVEWIIC89 5606456 US-NY GENERAL ACTIVE No data

Addresses

Legal 936 South Oyster Bay Road, Hicksville, US-NY, US, 11801
Headquarters 936 South Oyster Bay Road, Hicksville, US-NY, US, 11801

Registration details

Registration Date 2021-12-28
Last Update 2022-12-29
Status LAPSED
Next Renewal 2022-12-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5606456

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG APPLE GROUP NY, LLC 401(K) PLAN 2023 113123474 2024-12-12 BIG APPLE GROUP NY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 7187672900
Plan sponsor’s address 936 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing JESSICA FUTRELL-RYAN
Valid signature Filed with authorized/valid electronic signature
BIG APPLE GROUP NY, LLC 401(K) PLAN 2023 113123474 2024-10-10 BIG APPLE GROUP NY, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 7187672900
Plan sponsor’s address 936 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JESSICA FUTRELL-RYAN
Valid signature Filed with authorized/valid electronic signature
BIG APPLE GROUP NY, LLC 401(K) PLAN 2022 113123474 2023-10-09 BIG APPLE GROUP NY, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 7187672900
Plan sponsor’s address 936 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing JESSICA FUTRELL-RYAN
BIG APPLE TESTING, INC. 401(K) PLAN 2021 113123474 2022-05-11 BIG APPLE GROUP NY, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 7187672900
Plan sponsor’s address 936 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing JESSICA FUTRELL-RYAN
BIG APPLE TESTING, INC. 401(K) PLAN 2020 113123474 2021-06-14 BIG APPLE GROUP NY, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 7187672900
Plan sponsor’s address 936 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JESSICA FUTRELL-RYAN
BIG APPLE TESTING, INC. 401(K) PLAN 2019 113123474 2020-06-01 BIG APPLE GROUP NY, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 7187672900
Plan sponsor’s address 936 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing JESSICA FUTRELL-RYAN

DOS Process Agent

Name Role Address
BIG APPLE GROUP NY LLC DOS Process Agent 936 South Oyster Bay Road, Hicksvile, NY, United States, 11801

Permits

Number Date End date Type Address
B012024163C52 2024-06-11 2024-07-12 TEST PITS, CORES OR BORING 39 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET NEW UTRECHT AVENUE
B012024138A78 2024-05-17 2024-06-14 TEST PITS, CORES OR BORING 39 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET NEW UTRECHT AVENUE
B012024114C70 2024-04-23 2024-05-29 TEST PITS, CORES OR BORING 3 AVENUE, BROOKLYN, FROM STREET 1 STREET TO STREET CARROLL STREET
B012024093D66 2024-04-02 2024-05-14 TEST PITS, CORES OR BORING 39 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET NEW UTRECHT AVENUE
M012024087B30 2024-03-27 2024-05-01 TEST PITS, CORES OR BORING - PROTECTED BLEECKER STREET, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
B012023334B74 2023-11-30 2023-12-30 TEST PITS, CORES OR BORING BUSHWICK AVENUE, BROOKLYN, FROM STREET AINSLIE STREET TO STREET POWERS STREET
B012023331A22 2023-11-27 2023-12-26 TEST PITS, CORES OR BORING DE KALB AVENUE, BROOKLYN, FROM STREET FRANKLIN AVENUE TO STREET KENT AVENUE
B012023317E01 2023-11-13 2023-12-12 TEST PITS, CORES OR BORING ROGERS AVENUE, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET TILDEN AVENUE
B012023299D93 2023-10-26 2023-11-24 TEST PITS, CORES OR BORING - PROTECTED PACIFIC STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B012023296A49 2023-10-23 2023-11-21 TEST PITS, CORES OR BORING PENN STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE

History

Start date End date Type Value
2020-01-15 2023-06-20 Address 936 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2020-01-14 2020-01-15 Address 100-03 94TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2020-01-03 2020-01-14 Address 9 BROOKLYN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2019-08-19 2020-01-03 Address 100-03 94TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620002451 2023-06-20 BIENNIAL STATEMENT 2021-08-01
200115000809 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
200114000378 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14
200103000258 2020-01-03 CERTIFICATE OF MERGER 2020-01-03
191120000872 2019-11-20 CERTIFICATE OF PUBLICATION 2019-11-20
190819010163 2019-08-19 ARTICLES OF ORGANIZATION 2019-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Coring on the Sidewalk.
2025-02-28 No data BAY STREET, FROM STREET BEND TO STREET VICTORY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation NEW S/WALK FLAGS INSTALLED. S/WALK RESTORED
2025-02-28 No data VICTORY BOULEVARD, FROM STREET MONTGOMERY AVENUE TO STREET ST MARKS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation NEW S/WALK FLAGS INSTALLED. S/WALK RESTORED
2025-02-28 No data ST PAULS AVENUE, FROM STREET VAN DUZER STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW S/WALK FLAGS INSTALLED. S/WALK RESTORED
2025-02-28 No data VAN DUZER STREET, FROM STREET HANNAH STREET TO STREET ST PAULS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/walk flags were restored. New s/walks in area
2025-01-27 No data EAST 109 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no test holes visible on the sidewalk during time of inspection
2024-12-14 No data EAST 4 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Post-Audit Department of Transportation No work observed at this time permit expired
2024-06-10 No data FROST STREET, FROM STREET DEBEVOISE AVENUE TO STREET KINGSLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No test pits on site
2024-06-06 No data ROSS STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No tests pits on site
2024-05-31 No data KINGSLAND AVENUE, FROM STREET FROST STREET TO STREET RICHARDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No test pits on site

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169827102 2020-04-10 0235 PPP 936 S.Oyster Bay Road, HICKSVILLE, NY, 11801-3512
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1234600
Loan Approval Amount (current) 1234600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-3512
Project Congressional District NY-03
Number of Employees 73
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1249144.6
Forgiveness Paid Date 2021-06-22
8328348303 2021-01-29 0235 PPS 936 S Oyster Bay Rd, Hicksville, NY, 11801-3512
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1360105
Loan Approval Amount (current) 1360105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3512
Project Congressional District NY-03
Number of Employees 82
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1369644.37
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403891 Fair Labor Standards Act 2024-05-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-30
Termination Date 2024-09-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALZAYAT
Role Plaintiff
Name BIG APPLE GROUP NY, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State